Search icon

TEMPZONE OF SOUTH DADE, INC - Florida Company Profile

Company Details

Entity Name: TEMPZONE OF SOUTH DADE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEMPZONE OF SOUTH DADE, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2022 (3 years ago)
Document Number: P11000033946
FEI/EIN Number 412244338

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 241 SW 4th Avenue, Homestead, FL, 33030, US
Mail Address: 241 SW 4th Avenue, Homestead, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CHRISTIAN President 241 SW 4th Avenue, Homestead, FL, 33030
Smith Christian L Agent 241 SW 4th Avenue, Homestead, FL, 33030

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-19 Smith, Christian Larry -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 241 SW 4th Avenue, Homestead, FL 33030 -
REINSTATEMENT 2019-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-01-24 241 SW 4th Avenue, Homestead, FL 33030 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-24 241 SW 4th Avenue, Homestead, FL 33030 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000196574 ACTIVE 1000000987014 DADE 2024-04-01 2034-04-03 $ 542.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000470674 TERMINATED 1000000965254 DADE 2023-09-29 2033-10-04 $ 736.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000019638 ACTIVE 22-CC-4077 OSCEOLA COUNTY COURT 2022-12-29 2028-01-17 $6,752.38 SYNERGY RENTS, LLC, 10117 PRINCESS PALM AVE, SUITE 500, TAMPA, FL 33610
J22000395634 TERMINATED 1000000931408 DADE 2022-08-15 2032-08-17 $ 1,491.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000382881 ACTIVE 2020-025947-CA-01 11TH JUDICIAL CIRCUIT COURT 2021-07-29 2026-07-30 $39,300.56 TRANE U.S., INC., 800-E BEATY STREET, 11TH FLOOR, DAVIDSON, NC 28036
J20000394102 TERMINATED 1000000868196 DADE 2020-11-24 2030-12-09 $ 911.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000093571 TERMINATED 1000000858706 DADE 2020-02-04 2030-02-12 $ 476.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000768358 TERMINATED 1000000803981 DADE 2018-11-14 2028-11-21 $ 1,244.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-10-07
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-22
REINSTATEMENT 2019-11-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4975808210 2020-08-07 0455 PPP 241 Southwest 4th Avenue, Homestead, FL, 33030-7033
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Homestead, MIAMI-DADE, FL, 33030-7033
Project Congressional District FL-28
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10089.86
Forgiveness Paid Date 2021-07-02
6692678403 2021-02-10 0455 PPS 241 SW 4th Ave, Homestead, FL, 33030-7033
Loan Status Date 2021-02-25
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13145
Loan Approval Amount (current) 13145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33030-7033
Project Congressional District FL-28
Number of Employees 3
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State